AA |
Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 30th July 2022, originally was Sunday 31st July 2022.
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 7th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 14 Sa12 Business Centre Baglan Energy Park Port Talbot SA12 7BR. Change occurred on Tuesday 18th July 2023. Company's previous address: Tredomen Business & Technology Centre Tredomen Park Ystrad Mynach Hengoed Caerphilly CF82 7FN.
filed on: 18th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 7th July 2022
filed on: 21st, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Tynewydd Farm Nantybwch Tredegar NP22 3BB. Change occurred at an unknown date. Company's previous address: 7 Springfield Terrace Hollybush Blackwood Caerphilly NP12 0SE United Kingdom.
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th July 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th June 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 17th, April 2020
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 091128500003, created on Wednesday 4th March 2020
filed on: 7th, March 2020
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Charge 091128500001 satisfaction in full.
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 091128500002 satisfaction in full.
filed on: 14th, January 2020
| mortgage
|
Free Download
(1 page)
|
AD02 |
New sail address 7 Springfield Terrace Hollybush Blackwood Caerphilly NP12 0SE. Change occurred at an unknown date. Company's previous address: 3 Ancient Druid Cottages Hollybush Blackwood Caerphilly NP12 0SD Wales.
filed on: 24th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 24th June 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Sunday 23rd June 2019
filed on: 23rd, June 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 23rd June 2019
filed on: 23rd, June 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 26th February 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th June 2018
filed on: 14th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th June 2018 director's details were changed
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 Springfield Terrace Hollybush Blackwood Caerphilly NP12 0SE
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AD02 |
New sail address 3 Ancient Druid Cottages Hollybush Blackwood Caerphilly NP12 0SD. Change occurred at an unknown date. Company's previous address: 5 Springfield Terrace Hollybush Blackwood Caerphilly NP12 0SE Wales.
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 Springfield Terrace Hollybush Blackwood Caerphilly NP12 0SE
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 26th February 2018
filed on: 26th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 5 Springfield Terrace Hollybush Blackwood Caerphilly NP12 0SE
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 26th February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 2nd July 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 14th July 2017
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2016
filed on: 21st, November 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 2nd July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 091128500002, created on Thursday 31st March 2016
filed on: 1st, April 2016
| mortgage
|
Free Download
(39 pages)
|
CH01 |
On Sunday 2nd August 2015 director's details were changed
filed on: 2nd, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 2nd, August 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 2nd August 2015
capital
|
|
MR01 |
Registration of charge 091128500001, created on Wednesday 13th May 2015
filed on: 3rd, June 2015
| mortgage
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Tuesday 24th February 2015.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 24th February 2015.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 19th September 2014.
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
CH03 |
On Wednesday 2nd July 2014 secretary's details were changed
filed on: 2nd, July 2014
| officers
|
Free Download
(1 page)
|